UCI DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QX
Company number 02090653
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address ST ALBANS HOUSE, 57-59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Termination of appointment of Paul Michael Donovan as a director on 30 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of UCI DEVELOPMENTS LIMITED are www.ucidevelopments.co.uk, and www.uci-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uci Developments Limited is a Private Limited Company. The company registration number is 02090653. Uci Developments Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of Uci Developments Limited is St Albans House 57 59 Haymarket London Sw1y 4qx. . LAWTON, Kirsten is a Secretary of the company. ALKER, Andrew Stephen is a Director of the company. WAY, Mark Jonathan is a Director of the company. WILLIAMS, Neil James is a Director of the company. Secretary FOX, Carol Collins has been resigned. Secretary JAGANNATH, Vidya has been resigned. Secretary MCDONAGH, John James has been resigned. Secretary RIBBONS, Justin Charles has been resigned. Secretary RICHARDS, James Timothy has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director DONOVAN, Paul Michael has been resigned. Director ESSENTIAL CINEMAS BV has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director GOSLING, Steven Paul has been resigned. Director HARRIS, Roger John has been resigned. Director HILDRED, Richard John has been resigned. Director HILDRED, Richard John has been resigned. Director RIBBONS, Justin Charles has been resigned. Director RIBBONS, Justin Charles has been resigned. Director SINYOR, Joseph has been resigned. Director UNITED CINEMAS INTERNATIONAL MULTIPLEX BV has been resigned. Director UNIVERSAL STUDIOS INTERNATIONAL BV has been resigned. Director VIACOM INTERNATIONAL (NETHERLANDS) BV has been resigned. Director UNIVERSAL STUDIOS HOLDING III CORP has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
LAWTON, Kirsten
Appointed Date: 16 April 2007

Director
ALKER, Andrew Stephen
Appointed Date: 19 March 2007
59 years old

Director
WAY, Mark Jonathan
Appointed Date: 22 September 2014
54 years old

Director
WILLIAMS, Neil James
Appointed Date: 15 January 2015
54 years old

Resigned Directors

Secretary
FOX, Carol Collins
Resigned: 30 April 1994
Appointed Date: 05 April 1993

Secretary
JAGANNATH, Vidya
Resigned: 28 November 2005
Appointed Date: 22 April 2005

Secretary
MCDONAGH, John James
Resigned: 01 September 1994
Appointed Date: 30 April 1994

Secretary
RIBBONS, Justin Charles
Resigned: 22 April 2005
Appointed Date: 01 September 1994

Secretary
RICHARDS, James Timothy
Resigned: 05 April 1993

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 28 November 2005

Director
DONOVAN, Paul Michael
Resigned: 30 November 2016
Appointed Date: 14 February 2014
67 years old

Director
ESSENTIAL CINEMAS BV
Resigned: 22 April 2005
Appointed Date: 28 October 2004

Director
GAVIN, Alexander Rupert
Resigned: 14 February 2014
Appointed Date: 15 December 2005
71 years old

Director
GOSLING, Steven Paul
Resigned: 25 January 2007
Appointed Date: 15 December 2005
58 years old

Director
HARRIS, Roger John
Resigned: 31 May 2014
Appointed Date: 22 April 2005
68 years old

Director
HILDRED, Richard John
Resigned: 29 July 2005
Appointed Date: 22 April 2005
63 years old

Director
HILDRED, Richard John
Resigned: 01 June 2004
Appointed Date: 29 June 2000
63 years old

Director
RIBBONS, Justin Charles
Resigned: 07 October 2005
Appointed Date: 22 April 2005
64 years old

Director
RIBBONS, Justin Charles
Resigned: 01 June 2004
Appointed Date: 29 June 2000
64 years old

Director
SINYOR, Joseph
Resigned: 30 September 2005
Appointed Date: 22 April 2005
68 years old

Director
UNITED CINEMAS INTERNATIONAL MULTIPLEX BV
Resigned: 22 April 2005
Appointed Date: 28 October 2004

Director
UNIVERSAL STUDIOS INTERNATIONAL BV
Resigned: 01 June 2004
64 years old

Director
VIACOM INTERNATIONAL (NETHERLANDS) BV
Resigned: 28 October 2004

Director
UNIVERSAL STUDIOS HOLDING III CORP
Resigned: 28 October 2004
Appointed Date: 01 June 2004

Persons With Significant Control

United Cinemas International (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UCI DEVELOPMENTS LIMITED Events

08 Dec 2016
Termination of appointment of Paul Michael Donovan as a director on 30 November 2016
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
27 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 151 more events
22 Apr 1987
Company name changed goldenvisual LIMITED\certificate issued on 22/04/87

26 Feb 1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE

26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1987
Certificate of Incorporation

19 Jan 1987
Incorporation

UCI DEVELOPMENTS LIMITED Charges

28 February 1991
Standard security registered in scotland on 28/2/91
Delivered: 11 March 1991
Status: Satisfied on 12 October 1999
Persons entitled: The Bank of Nova Scotia
Description: All & whole the tenants part of lease relating to all &…
1 December 1989
Debenture
Delivered: 18 December 1989
Status: Satisfied on 26 September 1996
Persons entitled: The Bank of Nova Scotia
Description: (See doc M395 ref M263L for full details). Undertaking and…
7 November 1989
Supplemental loan agreement
Delivered: 22 November 1989
Status: Satisfied on 12 January 1990
Persons entitled: The Bank of Nova Scotia
Description: Floating charge over (see doc M551C for full details)…
14 September 1989
Supplemental loan agreement
Delivered: 19 September 1989
Status: Satisfied on 12 January 1990
Persons entitled: The Bank of Nova Scotia
Description: Floating charge over (see 395-tc no. 213 for further…
16 June 1989
Supplemental loan agreement,
Delivered: 3 July 1989
Status: Satisfied on 12 January 1990
Persons entitled: The Bank of Nova Scotia
Description: Floating charge over all the undertaking, property assets…
12 December 1988
Loan agreement
Delivered: 28 December 1988
Status: Satisfied on 12 January 1990
Persons entitled: The Bank of Nova Scotia
Description: Fixed and floating charge over all the undertaking…